Search icon

ORTEGA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ORTEGA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTEGA INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000054552
FEI/EIN Number 593390731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 EAST RIVER RD, EAST PALATKA, FL, 32131
Mail Address: P.O. BOX 307, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLISSON ANGELA D President 1301 HARGROVE STREET, PALATKA, FL, 32177
GLISSON MARK Vice President 1301 HARGROVE ST, PALATKA, FL, 32177
GLISSON ANGELA D Agent 1301 HARGROVE STREET, PALATKA, FL, 32133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-06-13 GLISSON, ANGELA D -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 1301 HARGROVE STREET, PALATKA, FL 32133 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 390 EAST RIVER RD, EAST PALATKA, FL 32131 -
AMENDMENT 2003-08-29 - -

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-07-12
Reg. Agent Change 2004-04-15
Amendment 2003-08-29
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State